Company Information

CIN
Status
Date of Incorporation
16 April 2003
State / ROC
Jammu / ROC Jammu
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
359,400,000
Authorised Capital
500,000,000

Directors

Muddasir Mir Nazir
Muddasir Mir Nazir
Director
about 2 years ago
Nazir Ahmad Mir
Nazir Ahmad Mir
Director
over 2 years ago
Masooda Nazir
Masooda Nazir
Director
over 22 years ago

Past Directors

Nisha Nazir .
Nisha Nazir .
Director
over 22 years ago
Insha Nazir Mir
Insha Nazir Mir
Director
over 22 years ago

Charges

277 Crore
13 June 2016
The Jammu And Kashmir Bank Limited
100 Crore
20 December 2013
The Jammu And Kashmir Bank Limited
140 Crore
08 February 2013
The Jammu And Kashmir Bank Limited
11 Crore
07 June 2012
The Jammu And Kashmir Bank Limited
5 Crore
23 September 2006
Jammu And Kashmir Bank Limited
108 Crore
25 March 2021
The Jammu And Kashmir Bank Limited
22 Crore
17 July 2020
Jammu And Kashmir Bank
15 Crore
25 March 2021
The Jammu And Kashmir Bank Limited
0
17 July 2020
Others
0
08 February 2013
The Jammu And Kashmir Bank Limited
0
23 September 2006
Jammu And Kashmir Bank Limited
0
13 June 2016
The Jammu And Kashmir Bank Limited
0
20 December 2013
The Jammu And Kashmir Bank Limited
0
07 June 2012
The Jammu And Kashmir Bank Limited
0
25 March 2021
The Jammu And Kashmir Bank Limited
0
17 July 2020
Others
0
08 February 2013
The Jammu And Kashmir Bank Limited
0
23 September 2006
Jammu And Kashmir Bank Limited
0
13 June 2016
The Jammu And Kashmir Bank Limited
0
20 December 2013
The Jammu And Kashmir Bank Limited
0
07 June 2012
The Jammu And Kashmir Bank Limited
0

Documents

Form CHG-4-27102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201027
Form CHG-4-23102020_signed
Letter of the charge holder stating that the amount has been satisfied-23102020
CERTIFICATE OF SATISFACTION OF CHARGE-20201023
Instrument(s) of creation or modification of charge;-27072020
Optional Attachment-(2)-27072020
Optional Attachment-(1)-27072020
Form CHG-1-27072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200727
List of share holders, debenture holders;-11032020
Copy of MGT-8-11032020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11032020
Form AOC-4(XBRL)-11032020_signed
Form MGT-7-11032020_signed
Form DPT-3-16092019-signed
Form DPT-3-24072019-signed
Form ADT-1-19042019_signed
Copy of written consent given by auditor-19042019
Copy of resolution passed by the company-19042019
Form MGT-7-19012019_signed
Copy of MGT-8-31122018
List of share holders, debenture holders;-31122018
Optional Attachment-(1)-31122018
Form AOC-4(XBRL)-03012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01012019
Form DIR-12-05092018_signed
Declaration by first director-05092018
List of share holders, debenture holders;-29062018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29062018